logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Ryan, Andria
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Pandey, Piyush
    Born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-18 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Simmons, Hugh Nigel
    Managing Director born in August 1958
    Individual
    Officer
    icon of calendar 2000-04-17 ~ 2002-05-30
    OF - Director → CIF 0
  • 2
    Creedon, Shane
    Company Dir born in November 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-03-08 ~ 2000-10-20
    OF - Director → CIF 0
  • 3
    Ryan, Andria
    Accountant born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-28 ~ 2021-10-18
    OF - Director → CIF 0
    Ryan, Andria
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2017-10-27
    OF - Secretary → CIF 0
    icon of calendar 2019-06-26 ~ 2021-10-18
    OF - Secretary → CIF 0
  • 4
    Stanz, Brian
    Chief Technical Officer born in October 1969
    Individual
    Officer
    icon of calendar 2015-08-10 ~ 2020-07-15
    OF - Director → CIF 0
  • 5
    Davis, Stephen Martin
    Sales Manager born in May 1960
    Individual
    Officer
    icon of calendar 2005-04-21 ~ 2021-10-18
    OF - Director → CIF 0
  • 6
    Brammall, Anita Jane
    It Manageress born in September 1961
    Individual
    Officer
    icon of calendar 2000-03-13 ~ 2000-11-30
    OF - Director → CIF 0
  • 7
    Kasmir, Alan David
    Chartered Accountant born in January 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-02-10 ~ 2002-05-20
    OF - Director → CIF 0
    Kasmir, Alan David
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-02-10 ~ 2002-09-27
    OF - Secretary → CIF 0
  • 8
    Belton, Richard William
    Salesman born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-10 ~ 2004-04-22
    OF - Director → CIF 0
  • 9
    Purvis, Grahame Robert
    Company Director born in April 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2002-05-15
    OF - Director → CIF 0
  • 10
    Ward, Michael Anthony
    Director born in August 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-09-27 ~ 2021-10-18
    OF - Director → CIF 0
    Mr Michael Anthony Ward
    Born in August 1952
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-10-18
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 11
    Hoskin, Mike
    Vp Of Sales born in February 1960
    Individual
    Officer
    icon of calendar 2017-07-01 ~ 2021-10-18
    OF - Director → CIF 0
  • 12
    Foreman, Frederick Christopher
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-17 ~ 2010-05-31
    OF - Secretary → CIF 0
  • 13
    Potter, Richard David
    Technical Director born in April 1965
    Individual
    Officer
    icon of calendar 2005-06-11 ~ 2009-06-12
    OF - Director → CIF 0
  • 14
    Hunt, David Francis
    Director born in August 1952
    Individual
    Officer
    icon of calendar 2002-09-27 ~ 2012-03-31
    OF - Director → CIF 0
  • 15
    Grayling, Diccon Charles
    Sales Manager born in September 1962
    Individual
    Officer
    icon of calendar 2005-04-21 ~ 2007-11-13
    OF - Director → CIF 0
  • 16
    Maggioni, Antonio
    Businessman born in August 1945
    Individual
    Officer
    icon of calendar 2000-02-10 ~ 2003-08-05
    OF - Director → CIF 0
  • 17
    Ward, Heather Fiona
    Director born in May 1965
    Individual
    Officer
    icon of calendar 2019-06-26 ~ 2021-10-18
    OF - Director → CIF 0
    Ward, Heather Fiona
    Individual
    Officer
    icon of calendar 2017-10-27 ~ 2019-06-26
    OF - Secretary → CIF 0
  • 18
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2000-01-18 ~ 2000-11-30
    PE - Nominee Director → CIF 0
  • 19
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-01-18 ~ 2000-11-30
    PE - Nominee Secretary → CIF 0
  • 20
    icon of addressPaper Mews Court, 284 High Street, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2002-09-27 ~ 2003-10-17
    PE - Secretary → CIF 0
parent relation
Company in focus

PATHLOCK UK LTD

Previous names
QS SOFTWARE LIMITED - 2000-03-27
Q SOFTWARE GLOBAL LIMITED - 2025-07-01
QS SOFTWARE INTERNATIONAL LIMITED - 2003-04-15
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
2,080 GBP2024-12-31
3,037 GBP2023-12-31
Debtors
3,170,764 GBP2024-12-31
2,005,591 GBP2023-12-31
Cash at bank and in hand
803,097 GBP2024-12-31
1,111,206 GBP2023-12-31
Current Assets
3,973,861 GBP2024-12-31
3,116,797 GBP2023-12-31
Net Current Assets/Liabilities
2,089,245 GBP2024-12-31
1,295,983 GBP2023-12-31
Total Assets Less Current Liabilities
2,091,325 GBP2024-12-31
1,299,020 GBP2023-12-31
Net Assets/Liabilities
1,879,502 GBP2024-12-31
1,196,166 GBP2023-12-31
Equity
Called up share capital
3,031 GBP2024-12-31
3,031 GBP2023-12-31
Capital redemption reserve
376 GBP2024-12-31
376 GBP2023-12-31
Retained earnings (accumulated losses)
1,876,095 GBP2024-12-31
1,192,759 GBP2023-12-31
Equity
1,879,502 GBP2024-12-31
1,196,166 GBP2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
72022-07-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
10,619 GBP2024-12-31
25,366 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-14,747 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
8,539 GBP2024-12-31
22,329 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
957 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-14,747 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
2,080 GBP2024-12-31
3,037 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
360,559 GBP2024-12-31
466,101 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,733,604 GBP2024-12-31
1,411,164 GBP2023-12-31
Other Debtors
Current
13,107 GBP2024-12-31
12,061 GBP2023-12-31
Prepayments/Accrued Income
Current
63,494 GBP2024-12-31
116,265 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,170,764 GBP2024-12-31
2,005,591 GBP2023-12-31
Trade Creditors/Trade Payables
Current
18,172 GBP2024-12-31
57,723 GBP2023-12-31
Corporation Tax Payable
Current
173,587 GBP2024-12-31
193,410 GBP2023-12-31
Other Taxation & Social Security Payable
Current
38,971 GBP2024-12-31
48,515 GBP2023-12-31
Other Creditors
Current
1,653,886 GBP2024-12-31
1,521,166 GBP2023-12-31
Creditors
Current
1,884,616 GBP2024-12-31
1,820,814 GBP2023-12-31
Other Creditors
Non-current
210,805 GBP2024-12-31
101,782 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
23,693 GBP2024-12-31

  • PATHLOCK UK LTD
    Info
    QS SOFTWARE LIMITED - 2000-03-27
    Q SOFTWARE GLOBAL LIMITED - 2000-03-27
    QS SOFTWARE INTERNATIONAL LIMITED - 2000-03-27
    Registered number 03908785
    icon of addressConnect House, Kingston Road, Leatherhead, Surrey KT22 7LT
    PRIVATE LIMITED COMPANY incorporated on 2000-01-18 (25 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.